Company Information for ASHWOOD SMOKING CHIPS LIMITED
HEADLANDS HOUSE 1 KINGS COURT, KETTERING PARKWAY, KETTERING, NORTHAMPTONSHIRE, NN15 6WJ,
|
Company Registration Number
04534046
Private Limited Company
Active |
Company Name | |
---|---|
ASHWOOD SMOKING CHIPS LIMITED | |
Legal Registered Office | |
HEADLANDS HOUSE 1 KINGS COURT KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6WJ Other companies in NN15 | |
Company Number | 04534046 | |
---|---|---|
Company ID Number | 04534046 | |
Date formed | 2002-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-07 23:41:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOROTHY TERESA LODGE |
||
BARRY JAMES LODGE |
||
DOROTHY TERESA LODGE |
||
LOUISE LODGE |
||
ALEXANDER GRANT MACNICOL |
||
JULIE ANN MACNICOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF DOROTHY TERESA LODGE AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES | ||
CESSATION OF ALEXANDER GRANT MACNICOL AS A PERSON OF SIGNIFICANT CONTROL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF DOROTHY TERESA LODGE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES | |
PSC04 | Change of details for Dorothy Teresa Lodge as a person with significant control on 2022-09-12 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JULIE ANN MACNICOL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/09/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/13 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GRANT MACNICOL / 12/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LODGE / 12/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY TERESA LODGE / 12/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES LODGE / 12/09/2010 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/09/09; full list of members | |
288a | Director appointed mr alexander grant macnicol | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 91 HEADLANDS KETTERING NORTHANTS NN15 6AA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: THORPE HOUSE, 93 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6BL | |
363s | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 12/09/02--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.64 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Creditors Due After One Year | 2012-01-01 | £ 14,684 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 133,818 |
Provisions For Liabilities Charges | 2012-01-01 | £ 1,064 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHWOOD SMOKING CHIPS LIMITED
Called Up Share Capital | 2012-01-01 | £ 99 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 158,408 |
Current Assets | 2012-01-01 | £ 325,927 |
Debtors | 2012-01-01 | £ 136,616 |
Fixed Assets | 2012-01-01 | £ 210,710 |
Shareholder Funds | 2012-01-01 | £ 387,071 |
Stocks Inventory | 2012-01-01 | £ 30,903 |
Tangible Fixed Assets | 2012-01-01 | £ 60,170 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as ASHWOOD SMOKING CHIPS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Ketering Borough Council | ASHWOOD TELFORD WAY KETTERING NORTHAMPTONSHIRE NN16 8UN | 16,750 | 01/04/1990 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |